Company NameRedgate It Limited
Company StatusDissolved
Company Number04226193
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexander Michael Everitt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleSoftware Developer
Correspondence Address185 Hyde Road
Woodley
Stockport
Cheshire
SK6 1NX
Secretary NameMr Kenneth Michael Everitt
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairway Close
Glossop
Derbyshire
SK13 7QN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnit 14 Alpha Court
Windmill Lane Ind Est
Denton
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
10 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
19 September 2002Return made up to 31/05/02; full list of members (6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)